About

Registered Number: 03319466
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, ME3 9GX,

 

Having been setup in 1997, Sicame Uk Ltd has its registered office in Hoo, Rochester, it's status at Companies House is "Active". This organisation has 13 directors listed as Brahimi, Nassim, Roy, Vincent Christian, Giggins, Anne Patricia, Hewawasam, Dulmini Chathurica, Brown, Phillip Gordon, Croker, Richard, Escalle, Nicolas Thierry Marie, Francois, Pierre, Gouth, Fernand, Lachaud, Pierre, Linsley, Gordon Victor, Webster, Keith Stuart, Worrall, Peter William in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAHIMI, Nassim 29 January 2016 - 1
ROY, Vincent Christian 29 January 2016 - 1
BROWN, Phillip Gordon 01 January 2006 15 March 2018 1
CROKER, Richard 07 March 1997 07 March 1997 1
ESCALLE, Nicolas Thierry Marie 29 January 2016 11 May 2018 1
FRANCOIS, Pierre 29 October 2010 29 January 2016 1
GOUTH, Fernand 29 October 2010 31 March 2014 1
LACHAUD, Pierre 01 March 2016 14 February 2019 1
LINSLEY, Gordon Victor 26 April 2005 29 January 2016 1
WEBSTER, Keith Stuart 07 March 1997 07 March 1997 1
WORRALL, Peter William 01 December 2006 04 September 2007 1
Secretary Name Appointed Resigned Total Appointments
GIGGINS, Anne Patricia 29 October 2010 11 May 2018 1
HEWAWASAM, Dulmini Chathurica 10 March 2014 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 16 September 2019
RP04AP01 - N/A 15 April 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 15 November 2018
TM02 - Termination of appointment of secretary 21 September 2018
AD01 - Change of registered office address 20 July 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 30 March 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 09 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
MR04 - N/A 25 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 21 July 2015
AUD - Auditor's letter of resignation 16 January 2015
AUD - Auditor's letter of resignation 13 January 2015
MISC - Miscellaneous document 05 January 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2014
MR01 - N/A 29 August 2014
AP03 - Appointment of secretary 07 May 2014
TM01 - Termination of appointment of director 29 April 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 23 April 2014
CERTNM - Change of name certificate 11 February 2014
MR01 - N/A 11 February 2014
CONNOT - N/A 03 February 2014
AD01 - Change of registered office address 13 January 2014
AD01 - Change of registered office address 13 January 2014
CERTNM - Change of name certificate 09 January 2014
CONNOT - N/A 09 January 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AD04 - Change of location of company records to the registered office 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
MISC - Miscellaneous document 08 October 2010
AUD - Auditor's letter of resignation 08 September 2010
SH01 - Return of Allotment of shares 26 August 2010
RESOLUTIONS - N/A 21 June 2010
MEM/ARTS - N/A 21 June 2010
CC04 - Statement of companies objects 21 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 08 March 2010
MEM/ARTS - N/A 09 February 2010
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
287 - Change in situation or address of Registered Office 29 November 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363a - Annual Return 18 February 2005
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363a - Annual Return 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 06 June 2003
363a - Annual Return 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
AA - Annual Accounts 11 June 2002
363a - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 31 May 2001
363a - Annual Return 28 February 2001
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 03 May 2000
363a - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
AA - Annual Accounts 28 May 1999
363a - Annual Return 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
RESOLUTIONS - N/A 31 October 1998
RESOLUTIONS - N/A 31 October 1998
RESOLUTIONS - N/A 31 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1998
123 - Notice of increase in nominal capital 31 October 1998
AA - Annual Accounts 21 May 1998
363a - Annual Return 24 February 1998
353 - Register of members 24 February 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
225 - Change of Accounting Reference Date 30 September 1997
RESOLUTIONS - N/A 20 August 1997
287 - Change in situation or address of Registered Office 02 July 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
287 - Change in situation or address of Registered Office 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
CERTNM - Change of name certificate 18 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
CERTNM - Change of name certificate 07 March 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Charge of deposit 22 February 2011 Fully Satisfied

N/A

Charge of deposit 01 February 2011 Fully Satisfied

N/A

Charge of deposit 01 February 2011 Fully Satisfied

N/A

All assets debenture 24 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.